BEACON TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Registered office address changed from 5 Kenwood Avenue Manchester M19 1EJ England to Bryn Nannau Ty Nant Corwen LL21 0RG on 2025-05-03

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

01/09/231 September 2023 Change of details for Mr Reuben Morgan as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Cessation of Benjamin John Guy as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Samuel Thomas Green as a director on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Benjamin John Guy as a director on 2023-08-31

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/10/229 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

17/04/1917 April 2019 CESSATION OF SAMUEL THOMAS GREEN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 5 5 KENWOOD AVENUE MANCHESTER M19 1EJ ENGLAND

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM C/O AK INDUSTRIES LTD FOXWOOD COURT ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JQ UNITED KINGDOM

View Document

20/02/1920 February 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company